Search icon

LEXINGTON OAKS OFFICE COMPLEX ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEXINGTON OAKS OFFICE COMPLEX ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: N99000001606
FEI/EIN Number 621778207

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1536 Metropolitan Blvd, TALLAHASSEE, FL, 32308, US
Mail Address: 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chris Sumner Manager 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308
Roberts Charles WIII Director 1538 Metropolitian Blvd, Tallahassee, FL, 32308
Morris andrea Secretary 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308
Smith Walter C Agent 3520 Thomasville Road, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2023-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 3520 Thomasville Road, Fourth Floor, Tallahassee, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 1536 Metropolitan Blvd, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2019-01-28 1536 Metropolitan Blvd, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2019-01-28 Smith, Walter Crit -
AMENDMENT 2015-06-04 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2023-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-02
Amendment 2015-06-04
Off/Dir Resignation 2015-06-01
Reg. Agent Change 2015-06-01
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State